MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED

Excalibur House Priory Drive Excalibur House Priory Drive, Newport, NP18 2HJ, Wales
StatusACTIVE
Company No.09776897
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED is an active private limited company with number 09776897. It was incorporated 8 years, 8 months, 17 days ago, on 15 September 2015. The company address is Excalibur House Priory Drive Excalibur House Priory Drive, Newport, NP18 2HJ, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Address

Type: AD01

New address: Excalibur House Priory Drive Langstone Newport NP18 2HJ

Old address: The Maltings East Tyndall Street Cardiff CF24 5EA Wales

Change date: 2019-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: The Maltings East Tyndall Street Cardiff CF24 5EA

Change date: 2017-04-21

Old address: The Maltings East Tyndall Street Cardiff CF24 3EA Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Old address: Ground Floor, Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales

Change date: 2017-04-18

New address: The Maltings East Tyndall Street Cardiff CF24 3EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-16

Officer name: Kyle Anthony Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: Usk Lodge Lodge Road Caerleon Newport Gwent NP18 3QY Wales

New address: Ground Floor, Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Mr Kyle Anthony Jones

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 1 Moorland Court Bishton Newport NP182DZ United Kingdom

New address: Usk Lodge Lodge Road Caerleon Newport Gwent NP18 3QY

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIPAK LIMITED

349 BURY OLD RD,MANCHESTER,M25 1PY

Number:06214005
Status:ACTIVE
Category:Private Limited Company

DF ELDON LTD

34 ROUNDHAY ROAD,LEEDS,LS7 1AB

Number:11661672
Status:ACTIVE
Category:Private Limited Company

GYROCAM TECHNICS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL014234
Status:ACTIVE
Category:Limited Partnership

IMMACULATE VEGAN LTD

59 CHARLOTTE ROAD,LONDON,EC2A 3QT

Number:11154859
Status:ACTIVE
Category:Private Limited Company

MINDFUL PSYCHOTHERAPY UK LTD

96 ST LEONARDS STREET,WEST MALLING,ME19 6PD

Number:11006834
Status:ACTIVE
Category:Private Limited Company

SCRIBBLE INC LTD

9 HARTWOOD CLOSE,NEWPORT,TF10 7NZ

Number:11656662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source